Company NameGrovelands Investments Limited
DirectorsDavid Jacob Kelly Iny and Susan Iny
Company StatusActive
Company Number03958755
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Jacob Kelly Iny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address39 Cissbury Ring North
London
N12 7AL
Secretary NameSusan Iny
NationalityBritish
StatusCurrent
Appointed18 October 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address39 Cissbury Ring North
London
N12 7AL
Director NameMrs Susan Iny
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address39 Cissbury Ring North
London
N12 7AL
Secretary NameJudith Suzannah Michaels
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address33a Selborne Road
London
N14 7DD
Secretary NameMaurice Iny
NationalityBritish
StatusResigned
Appointed07 June 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address26 Winchmore Hill Road
London
N14 6PT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegrovelands.net
Telephone020 87319777
Telephone regionLondon

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1David Jacob Kelly Iny
51.00%
Ordinary
49 at £1Susan Iny
49.00%
Ordinary

Financials

Year2014
Net Worth£57,532
Cash£149,287
Current Liabilities£100,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 April 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
3 May 2019Second filing for the appointment of Susan Iny as a director (6 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Notification of Susan Iny as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Change of details for Mr David Jacob Kelly Iny as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 March 2017Appointment of Mrs Susan Iny as a director on 17 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2019.
(3 pages)
17 March 2017Appointment of Mrs Susan Iny as a director on 17 March 2017 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 29/03/08; full list of members (3 pages)
14 May 2008Return made up to 29/03/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
5 April 2006Return made up to 29/03/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 29/03/05; full list of members (2 pages)
12 April 2005Return made up to 29/03/05; full list of members (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 29/03/03; full list of members (6 pages)
4 April 2003Return made up to 29/03/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
29 March 2002Return made up to 29/03/02; full list of members (6 pages)
29 March 2002Return made up to 29/03/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 29/03/01; full list of members (6 pages)
19 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: wincham house 832 high road london N12 9RA (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: wincham house 832 high road london N12 9RA (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
5 April 2000Director resigned (1 page)
29 March 2000Incorporation (17 pages)
29 March 2000Incorporation (17 pages)